MICROCURRENT DEVICES LIMITED

05737833
THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU DA5 1LU

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2015 dissolution Dissolution Application Strike Off Company 5 Buy now
10 Jul 2015 accounts Annual Accounts 10 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
11 Dec 2014 accounts Annual Accounts 10 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
12 Feb 2014 officers Change of particulars for director (Mrs Miranda Moore) 2 Buy now
09 Jan 2014 officers Termination of appointment of director (Brian Cox) 1 Buy now
28 Nov 2013 accounts Annual Accounts 11 Buy now
24 Oct 2013 officers Appointment of director (Mrs Miranda Moore) 2 Buy now
24 Oct 2013 officers Appointment of director (Mr Michael John Cox) 2 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 11 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 20 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
19 Aug 2010 accounts Annual Accounts 4 Buy now
25 Mar 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 address Change Sail Address Company 1 Buy now
25 Mar 2010 officers Change of particulars for director (Brian Cox) 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
21 Jan 2010 capital Return of Allotment of shares 2 Buy now
20 Mar 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 4 Buy now
27 Mar 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 4 Buy now
10 Sep 2007 capital Ad 03/09/07--------- £ si 19@1=19 £ ic 1/20 2 Buy now
06 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2007 annual-return Return made up to 09/03/07; full list of members 2 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 182 rochester drive bexley kent DA5 1QG 1 Buy now
31 Mar 2006 officers Secretary resigned 2 Buy now
31 Mar 2006 officers New secretary appointed 1 Buy now
31 Mar 2006 address Registered office changed on 31/03/06 from: court lodge farm, warren road orpington kent BR6 6ER 1 Buy now
09 Mar 2006 incorporation Incorporation Company 9 Buy now